FREIGHTSWIFT FORWARDERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM CHARM LODGE WYCH HILL WAY WOKING SURREY GU22 0AE ENGLAND

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM CHARM COTTAGE WYCH HILL WAY WOKING SURREY GU22 0AE

View Document

10/10/1510 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERCY DRACOTT / 01/01/2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM CHARM COTTAGE WYCH HILL WAY WOKING SURREY GU22 0AE UNITED KINGDOM

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM NJHCO 8TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIDA KAREN DRACOTT / 01/01/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: C/O NJH CO SUITE 1/43 TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

22/05/0722 May 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 S386 DISP APP AUDS 30/09/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/11/051 November 2005 S366A DISP HOLDING AGM 30/09/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/09/0021 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 27 HIGH STREET LION HOUSE` THAMES DITTON SURREY KT7 0SD

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/11/9410 November 1994 AUDITOR'S RESIGNATION

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: 6 BREAMS BUILDING LONDON EC4A 1HP

View Document

07/03/947 March 1994 SECRETARY RESIGNED

View Document

21/02/9421 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company